Company NameBoyden Projects Limited
DirectorsCameron Smith and John Forester
Company StatusActive - Proposal to Strike off
Company Number03269778
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cameron Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameCameron Smith
NationalityBritish
StatusCurrent
Appointed30 September 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address69c Albany Street
London
NW1 4BT
Director NameJohn Forester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(18 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameDavid John Bartlett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Marlborough Lane
Charlton
London
SE7 7DE
Director NameMr Colin Hayward
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Melon Place
London
W8 4DE
Director NameMr Roger Lawrence Karp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Willow Dene
Bushey Heath
Bushey
Hertfordshire
WD23 1PS
Director NameMr David Michael Slann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gorse Farm
Gorse Green Lane, Belbroughton
Dudley
West Midlands
DY9 9UH
Secretary NameMr Colin Hayward
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Melon Place
London
W8 4DE
Director NameMr Gavin Peter Charlesworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sondes Place Drive
Dorking
Surrey
RH4 3ED
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

3 at £1Gavin Charlesworth & Cameron Smith
60.00%
Ordinary
1 at £1Cameron Smith
20.00%
Ordinary
1 at £1Gavin Charlesworth
20.00%
Ordinary

Financials

Year2014
Net Worth£259,339
Cash£2,069
Current Liabilities£48,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Castlewood 85 New Oxford Street London WC1A 1DG to 235 st. John Street London EC1V 4NG on 16 July 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Director's details changed for Cameron Smith on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Cameron Smith on 9 November 2016 (2 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Director's details changed for John Forester on 9 November 2016 (2 pages)
9 November 2016Director's details changed for John Forester on 9 November 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
(5 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
(5 pages)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
6 May 2015Appointment of John Forester as a director on 1 April 2015 (3 pages)
6 May 2015Appointment of John Forester as a director on 1 April 2015 (3 pages)
6 May 2015Appointment of John Forester as a director on 1 April 2015 (3 pages)
20 April 2015Termination of appointment of Gavin Peter Charlesworth as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Gavin Peter Charlesworth as a director on 31 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
(5 pages)
28 August 2014Registered office address changed from 31 Lovat Lane London EC3R 8EB to 23 Hanover Square London W1S 1JB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 31 Lovat Lane London EC3R 8EB to 23 Hanover Square London W1S 1JB on 28 August 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5
(5 pages)
14 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor magdalen house 136-148 tooley street london SE1 2TU united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor magdalen house 136-148 tooley street london SE1 2TU united kingdom (1 page)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 November 2008Appointment terminated director roger karp (1 page)
26 November 2008Appointment terminated director roger karp (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor magdalen house 136-148 tooley street london SE1 2TU (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2ND floor magdalen house 136-148 tooley street london SE1 2TU (1 page)
26 November 2008Return made up to 25/10/08; full list of members (4 pages)
26 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 1230 high road whetstone london N20 0LH (1 page)
20 November 2008Registered office changed on 20/11/2008 from 1230 high road whetstone london N20 0LH (1 page)
4 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 December 2007Return made up to 25/10/07; full list of members (8 pages)
17 December 2007Return made up to 25/10/07; full list of members (8 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 November 2005Registered office changed on 09/11/05 from: 843 finchley road london NW11 8NA (1 page)
9 November 2005Return made up to 25/10/05; full list of members (8 pages)
9 November 2005Registered office changed on 09/11/05 from: 843 finchley road london NW11 8NA (1 page)
9 November 2005Return made up to 25/10/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 lumley street london W1K 6TT (1 page)
15 October 2002Registered office changed on 15/10/02 from: 1 lumley street london W1K 6TT (1 page)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 December 2001Return made up to 25/10/01; full list of members (8 pages)
4 December 2001Return made up to 25/10/01; full list of members (8 pages)
29 August 2001Full accounts made up to 31 December 2000 (10 pages)
29 August 2001Full accounts made up to 31 December 2000 (10 pages)
24 November 2000Return made up to 25/10/00; full list of members (8 pages)
24 November 2000Return made up to 25/10/00; full list of members (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Ad 01/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 July 2000Ad 01/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 37 warren street london W1P 5PD (1 page)
2 February 2000Return made up to 25/10/99; full list of members (7 pages)
2 February 2000Registered office changed on 02/02/00 from: 37 warren street london W1P 5PD (1 page)
2 February 2000Return made up to 25/10/99; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
18 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 January 1999Return made up to 25/10/98; full list of members (7 pages)
13 January 1999Return made up to 25/10/98; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 July 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 July 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
29 October 1997Return made up to 25/10/97; full list of members (7 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Return made up to 25/10/97; full list of members (7 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
25 October 1996Incorporation (13 pages)
25 October 1996Incorporation (13 pages)